No More Birds Limited (issued an NZ business number of 9429030717206) was incorporated on 04 Apr 2012. 7 addresess are currently in use by the company: 156D Bush Rd, Rosedale, Auckland, 0632 (type: registered, service). 98 Yule Street, Kilbirnie, Wellington had been their registered address, up to 31 Jan 2014. No More Birds Limited used more aliases, namely: Bird Deterrent System Limited from 01 Oct 2012 to 09 Jun 2022, Yw8 Wgtn Limited (04 Apr 2012 to 01 Oct 2012). 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50 per cent of shares), namely:
Price, Adrian Adam (a director) located at Browns Bay, Auckland postcode 0630. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Mcdougall, Malcolm John Lambert (an individual) - located at Princes Wharf, Auckland. "Business consultant service" (ANZSIC M696205) is the classification the Australian Bureau of Statistics issued No More Birds Limited. The Businesscheck data was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
Flat 24, 147 Quay Street, Auckland Central, Auckland, 1010 | Registered | 31 Jan 2014 |
Flat 24, 147 Quay Street, Auckland Central, Auckland, 1010 | Service & physical | 07 Jan 2015 |
Po Box 301802, Albany, Auckland, 0752 | Postal | 10 Mar 2020 |
35 Malters Place, Browns Bay, Auckland, 0630 | Office & delivery | 02 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Malcolm John Lambert Mcdougall
Princes Wharf, Auckland, 1010
Address used since 01 Oct 2012 |
Director | 01 Oct 2012 - current |
Adrian Adam Price
Browns Bay, Auckland, 0630
Address used since 02 Nov 2020
Mairangi Bay, Auckland, 0630
Address used since 21 Feb 2019 |
Director | 21 Feb 2019 - current |
Philip Richard Morris
Eastbourne, Lower Hutt, 5013
Address used since 01 Oct 2012 |
Director | 01 Oct 2012 - 23 Mar 2020 |
Andrew Brian Gavin Dalton
Rd 2, Albany, 0792
Address used since 05 Jun 2014 |
Director | 05 Jun 2014 - 18 Feb 2019 |
Neil Rennick
Avondale, Auckland, 1026
Address used since 10 Apr 2015 |
Director | 04 Apr 2012 - 06 Nov 2015 |
Eric Mooij
Kilbirnie, Wellington, 6022
Address used since 23 Aug 2013 |
Director | 23 Aug 2013 - 15 Oct 2014 |
Janeen Robyn Paynter
Petone, Lower Hutt, 5012
Address used since 01 Oct 2012 |
Director | 01 Oct 2012 - 06 Mar 2013 |
Type | Used since | |
---|---|---|
35 Malters Place, Browns Bay, Auckland, 0630 | Office & delivery | 02 Mar 2022 |
156d Bush Rd, Rosedale, Auckland, 0632 | Registered & service | 31 Oct 2023 |
Flat 24, 147 Quay Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
98 Yule Street, Kilbirnie, Wellington, 6022 | Registered | 19 Mar 2013 - 31 Jan 2014 |
98 Yule Street, Kilbirnie, Wellington, 6022 | Physical | 19 Mar 2013 - 07 Jan 2015 |
Level 2, 330 High Street, Lower Hutt, 5010 | Physical & registered | 04 Apr 2012 - 19 Mar 2013 |
Shareholder Name | Address | Period |
---|---|---|
Price, Adrian Adam Director |
Browns Bay Auckland 0630 |
16 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcdougall, Malcolm John Lambert Individual |
Princes Wharf Auckland 1010 |
01 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Morris, Philip Richard Individual |
Eastbourne Lower Hutt 5013 |
01 Oct 2012 - 02 Mar 2022 |
Dalton, Andrew Individual |
Rd 2 Albany 0792 |
18 Nov 2013 - 25 Feb 2019 |
Mooij, Eric Individual |
Kilbirnie Wellington 6022 |
04 Apr 2013 - 02 Nov 2015 |
Morris, Philip Richard Individual |
Eastbourne Lower Hutt 5013 |
01 Oct 2012 - 02 Mar 2022 |
Morris, Philip Richard Individual |
Eastbourne Lower Hutt 5013 |
01 Oct 2012 - 02 Mar 2022 |
Morris, Philip Richard Individual |
Eastbourne Lower Hutt 5013 |
01 Oct 2012 - 02 Mar 2022 |
Rennick, Neil Individual |
Avondale Auckland 1026 |
04 Apr 2012 - 02 Nov 2015 |
Dalton, Andrew Individual |
Rd 2 Albany 0792 |
18 Nov 2013 - 25 Feb 2019 |
Paynter, Janeen Robyn Individual |
Petone Lower Hutt 5012 |
01 Oct 2012 - 04 Apr 2013 |
Neil Rennick Director |
Avondale Auckland 1026 |
04 Apr 2012 - 02 Nov 2015 |
Rimu Architects Limited 92 Yule Street |
|
Brightwell Consulting Limited 85 Ross Street |
|
Organic Waste Management Limited 83 Endeavour Street |
|
D P D Enterprises Limited 83 Endeavour Street |
|
Parkfield Limited 70 Endeavour Street |
|
Imae Limited 90 Endeavour Street |
D P D Enterprises Limited 83 Endeavour Street |
Creative Design Solutions Limited 95 Endeavour Street |
Diane Owenga & Associates Limited 130 Onepu Road |
Cay Consulting Limited 198 Coutts Street |
Mcetten Enterprises Limited 37 Lonsdale Crescent |
Aeroplus Limited Unit 21 |